Entity Name: | WATERFORD POINT CONDOMINIUM APARTMENTS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Apr 1972 (53 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Jun 2024 (10 months ago) |
Document Number: | 723085 |
FEI/EIN Number |
591399365
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1215 E HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441 |
Address: | 801 S. FEDERAL HWY., POMPANO BEACH, FL, 33062 |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRAGALE SAL | Director | C/O CAMPBELL PROPERTY MANAGEMENT, DEERFIELD BEACH, FL, 33441 |
Barbera Karen | President | C/O CAMPBELL PROPERTY MANAGEMENT, DEERFIELD BEACH, FL, 33441 |
Rodgers Jeff | Treasurer | C/O CAMPBELL PROPERTY MANAGEMENT, DEERFIELD BEACH, FL, 33441 |
BALARILLO JIM | Vice President | C/O CAMPBELL PROPERTY MANAGEMENT, DEERFIELD BEACH, FL, 33441 |
Stein Richard | Director | C/O CAMPBELL PROPERTY MANAGEMENT, DEERFIELD BEACH, FL, 33441 |
AMBLER RICHARD | Secretary | C/O CAMPBELL PROPERTY MANAGEMENT, DEERFIELD BEACH, FL, 33441 |
BECKER & POLIAKOFF, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-06-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-07 | 1 EAST BROWARD BOULEVARD STE 1800, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-07 | BECKER & POLIAKOFF, P.A. | - |
CHANGE OF MAILING ADDRESS | 1997-03-13 | 801 S. FEDERAL HWY., POMPANO BEACH, FL 33062 | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-10-21 | 801 S. FEDERAL HWY., POMPANO BEACH, FL 33062 | - |
REINSTATEMENT | 1991-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
AMENDMENT | 1985-04-01 | - | - |
Name | Date |
---|---|
Amendment | 2024-06-27 |
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-17 |
Reg. Agent Change | 2019-02-07 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State